Background WavePink WaveYellow Wave

THE ELY CLOISTERS ESTATE LIMITED (05626257)

THE ELY CLOISTERS ESTATE LIMITED (05626257) is an active UK company. incorporated on 17 November 2005. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE ELY CLOISTERS ESTATE LIMITED has been registered for 20 years. Current directors include HAY, Alexander James, MACLEOD, James Alexander Kenneth, PECK, David Howard.

Company Number
05626257
Status
active
Type
ltd
Incorporated
17 November 2005
Age
20 years
Address
C/O Buccleuch Property Estate Office, Kettering, NN16 9UP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAY, Alexander James, MACLEOD, James Alexander Kenneth, PECK, David Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELY CLOISTERS ESTATE LIMITED

THE ELY CLOISTERS ESTATE LIMITED is an active company incorporated on 17 November 2005 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE ELY CLOISTERS ESTATE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05626257

LTD Company

Age

20 Years

Incorporated 17 November 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

C/O Buccleuch Property Estate Office Weekley Kettering, NN16 9UP,

Previous Addresses

3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP
From: 17 November 2005To: 25 November 2013
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
May 10
Funding Round
Aug 13
Loan Secured
Aug 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Apr 14
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MACLEOD, James Alexander Kenneth

Active
1 Brighouse Park Gardens, EdinburghEH4 6GY
Secretary
Appointed 08 May 2006

HAY, Alexander James

Active
Milnathort, KinrossKY13 0SF
Born May 1964
Director
Appointed 31 May 2025

MACLEOD, James Alexander Kenneth

Active
1 Brighouse Park Gardens, EdinburghEH4 6GY
Born April 1975
Director
Appointed 19 May 2009

PECK, David Howard

Active
Abercromby Place, EdinburghEH3 6LB
Born April 1965
Director
Appointed 28 Nov 2005

KIRK, Alan Jeffrey

Resigned
Wester Eldherst, MelroseTD6 9SX
Secretary
Appointed 28 Nov 2005
Resigned 11 Jan 2006

MILER, Darren John

Resigned
Craiglea, SelkirkTD7 4EB
Secretary
Appointed 11 Jan 2006
Resigned 08 May 2006

MORTON FRASER SECRETARIES LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 17 Nov 2005
Resigned 28 Nov 2005

ABRAHAM, Thomas Alexander

Resigned
Lennoxlove House, HaddingtonEH41 4NZ
Born October 1950
Director
Appointed 02 Jul 2024
Resigned 31 May 2025

BROWN, John Kenneth

Resigned
1 Milverton Grange, Milverton Road, GlasgowG46 7AU
Born June 1957
Director
Appointed 05 Mar 2021
Resigned 31 Dec 2023

DOUGLAS HAMILTON CLYDESDALE, Alexander Douglas

Resigned
11 Archerfield Estate, Northy BerwickEH39 5HQ
Born March 1978
Director
Appointed 16 Jan 2008
Resigned 05 Mar 2021

KIRK, Alan Jeffrey

Resigned
Wester Eldherst, MelroseTD6 9SX
Born March 1972
Director
Appointed 28 Nov 2005
Resigned 11 Jan 2006

NIVEN, Fraser Irvine

Resigned
30 Bonaly Avenue, EdinburghEH13 0ET
Born May 1963
Director
Appointed 28 Nov 2005
Resigned 31 Mar 2014

OLIVER, Norman Robert, Dr

Resigned
40 Woodhall Road, EdinburghEH13 0DU
Born December 1952
Director
Appointed 28 Nov 2005
Resigned 21 Dec 2007

SIMPSON, Niven Guy

Resigned
Innerleithen Road, PeeblesEH45 8BA
Born January 1966
Director
Appointed 05 Mar 2021
Resigned 31 Dec 2023

WORDIE, Alan John Kynoch

Resigned
Seaton Road, CorbyNN17 3AF
Born September 1956
Director
Appointed 11 Jan 2006
Resigned 19 May 2009

MORTON FRASER DIRECTORS LIMITED

Resigned
30/31 Queen Street, EdinburghEH2 1JX
Corporate director
Appointed 17 Nov 2005
Resigned 28 Nov 2005

Persons with significant control

2

Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Lennoxlove, HaddingtonEH41 4NZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Memorandum Articles
2 August 2013
MEM/ARTSMEM/ARTS
Resolution
2 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Legacy
4 August 2010
MG01MG01
Legacy
4 August 2010
MG01MG01
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Resolution
10 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
9 May 2009
287Change of Registered Office
Legacy
16 March 2009
288cChange of Particulars
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
9 July 2007
287Change of Registered Office
Legacy
1 April 2007
288cChange of Particulars
Legacy
7 February 2007
88(2)O88(2)O
Legacy
1 December 2006
363aAnnual Return
Legacy
15 September 2006
288cChange of Particulars
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
225Change of Accounting Reference Date
Legacy
23 December 2005
88(2)R88(2)R
Legacy
22 December 2005
123Notice of Increase in Nominal Capital
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
17 November 2005
NEWINCIncorporation